MF ASSETS LIMITED
Status | DISSOLVED |
Company No. | 08821431 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2017 |
Years | 6 years, 6 months, 24 days |
SUMMARY
MF ASSETS LIMITED is an dissolved private limited company with number 08821431. It was incorporated 10 years, 5 months, 5 days ago, on 19 December 2013 and it was dissolved 6 years, 6 months, 24 days ago, on 31 October 2017. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Jun 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 May 2017
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 19 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2016
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-21
Officer name: Alise Ilsley
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Michael Thomas Gordon
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: 1 Straits Parade Bristol BS16 2LA
Change date: 2016-06-13
New address: Langley House Park Road London N2 8EY
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH
New address: 1 Straits Parade Bristol BS16 2LA
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Young
Termination date: 2015-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Ms Alise Ilsley
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Some Companies
THE OLD MILL,ECCLESHILL,BRADFORD,BD2 2BH
Number: | 08918049 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PHEASANT OAK,COVENTRY,CV4 9XJ
Number: | 06540303 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09602306 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC400231 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 04049301 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE COURTYARD,CROYDON,CR0 2EE
Number: | 11387456 |
Status: | ACTIVE |
Category: | Private Limited Company |